Newcastle Upon Tyne
NE1 3DY
Secretary Name | Miss Emma Ayton Cross |
---|---|
Status | Closed |
Appointed | 01 October 2016(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 22 May 2018) |
Role | Company Director |
Correspondence Address | 116 Quayside Newcastle Upon Tyne NE1 3DY |
Director Name | Mr Tim Crown Anderson |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 October 2016(2 years after company formation) |
Appointment Duration | 1 year, 7 months (closed 22 May 2018) |
Role | Accounts Manager |
Country of Residence | England |
Correspondence Address | 116 Quayside Newcastle Upon Tyne NE1 3DY |
Director Name | Mr Jake William McLellan |
---|---|
Date of Birth | June 1994 (Born 29 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2014(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 44 Moorton Avenue Manchester M19 2NQ |
Secretary Name | Mr Jake McLellan |
---|---|
Status | Resigned |
Appointed | 14 October 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 44 Moorton Avenue Manchester M19 2NQ |
Director Name | Mr Dominic Anthony Holmes |
---|---|
Date of Birth | September 1993 (Born 30 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2015(6 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 September 2016) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 82 King Street Manchester M2 4WQ |
Secretary Name | Mr Dominic Anthony Holmes |
---|---|
Status | Resigned |
Appointed | 01 April 2016(1 year, 5 months after company formation) |
Appointment Duration | 6 months (resigned 01 October 2016) |
Role | Company Director |
Correspondence Address | 82 King Street Manchester M2 4WQ |
Director Name | Mr John Wakefield |
---|---|
Date of Birth | March 1994 (Born 30 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2016(1 year, 7 months after company formation) |
Appointment Duration | 3 months (resigned 01 September 2016) |
Role | Ba Business Management |
Country of Residence | England |
Correspondence Address | 82 King Street Manchester M2 4WQ |
Director Name | Mr Johnny Grey |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2016(1 year, 11 months after company formation) |
Appointment Duration | 1 month (resigned 10 October 2016) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 82 King Street Manchester M2 4WQ |
Registered Address | 116 Quayside Newcastle Upon Tyne NE1 3DY |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Ouseburn |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 October 2015 (8 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
22 May 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 November 2017 | Voluntary strike-off action has been suspended (1 page) |
11 November 2017 | Voluntary strike-off action has been suspended (1 page) |
3 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
3 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
26 September 2017 | Application to strike the company off the register (5 pages) |
26 September 2017 | Application to strike the company off the register (5 pages) |
28 November 2016 | Termination of appointment of Johnny Grey as a director on 10 October 2016 (1 page) |
28 November 2016 | Termination of appointment of Dominic Anthony Holmes as a secretary on 1 October 2016 (1 page) |
28 November 2016 | Termination of appointment of Dominic Anthony Holmes as a secretary on 1 October 2016 (1 page) |
28 November 2016 | Registered office address changed from C/O a Quarter Ltd 82 King Street Manchester M2 4WQ England to 116 Quayside Newcastle upon Tyne NE1 3DY on 28 November 2016 (1 page) |
28 November 2016 | Appointment of Miss Emma Ayton Cross as a secretary on 1 October 2016 (2 pages) |
28 November 2016 | Termination of appointment of Johnny Grey as a director on 10 October 2016 (1 page) |
28 November 2016 | Registered office address changed from C/O a Quarter Ltd 82 King Street Manchester M2 4WQ England to 116 Quayside Newcastle upon Tyne NE1 3DY on 28 November 2016 (1 page) |
28 November 2016 | Appointment of Mr Tim Crown Anderson as a director on 15 October 2016 (2 pages) |
28 November 2016 | Appointment of Miss Emma Ayton Cross as a secretary on 1 October 2016 (2 pages) |
28 November 2016 | Appointment of Mr Tim Crown Anderson as a director on 15 October 2016 (2 pages) |
28 November 2016 | Termination of appointment of Johnny Grey as a director on 10 October 2016 (1 page) |
28 November 2016 | Termination of appointment of Johnny Grey as a director on 10 October 2016 (1 page) |
7 October 2016 | Appointment of Miss Sarah Simon as a director on 1 September 2016 (2 pages) |
7 October 2016 | Appointment of Mr Johnny Grey as a director on 8 September 2016 (2 pages) |
7 October 2016 | Termination of appointment of John Wakefield as a director on 1 September 2016 (1 page) |
7 October 2016 | Termination of appointment of Dominic Anthony Holmes as a director on 10 September 2016 (1 page) |
7 October 2016 | Termination of appointment of John Wakefield as a director on 1 September 2016 (1 page) |
7 October 2016 | Appointment of Mr Johnny Grey as a director on 8 September 2016 (2 pages) |
7 October 2016 | Termination of appointment of Dominic Anthony Holmes as a director on 10 September 2016 (1 page) |
7 October 2016 | Appointment of Miss Sarah Simon as a director on 1 September 2016 (2 pages) |
25 August 2016 | Registered office address changed from Unit 2 2nd Floor 1 Bradstone Road Manchester M8 8WA to C/O a Quarter Ltd 82 King Street Manchester M2 4WQ on 25 August 2016 (1 page) |
25 August 2016 | Registered office address changed from Unit 2 2nd Floor 1 Bradstone Road Manchester M8 8WA to C/O a Quarter Ltd 82 King Street Manchester M2 4WQ on 25 August 2016 (1 page) |
2 August 2016 | Confirmation statement made on 2 August 2016 with updates (7 pages) |
2 August 2016 | Confirmation statement made on 2 August 2016 with updates (7 pages) |
11 July 2016 | Termination of appointment of Jake Mclellan as a secretary on 1 January 2016 (1 page) |
11 July 2016 | Termination of appointment of Jake Mclellan as a secretary on 1 January 2016 (1 page) |
4 July 2016 | Appointment of Mr John Wakefield as a director on 1 June 2016 (2 pages) |
4 July 2016 | Appointment of Mr John Wakefield as a director on 1 June 2016 (2 pages) |
5 May 2016 | Appointment of Mr Dominic Anthony Holmes as a secretary on 1 April 2016 (2 pages) |
5 May 2016 | Appointment of Mr Dominic Anthony Holmes as a secretary on 1 April 2016 (2 pages) |
8 April 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
8 April 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
5 April 2016 | Termination of appointment of Jake William Mclellan as a director on 1 January 2016 (1 page) |
5 April 2016 | Appointment of Mr Dominic Anthony Holmes as a director on 2 May 2015 (2 pages) |
5 April 2016 | Appointment of Mr Dominic Anthony Holmes as a director on 2 May 2015 (2 pages) |
27 November 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
27 November 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
14 October 2014 | Incorporation Statement of capital on 2014-10-14
|
14 October 2014 | Incorporation Statement of capital on 2014-10-14
|